Search icon

SPICER PLUS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPICER PLUS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 1957
Business ALEI: 0043334
Annual report due: 01 May 2026
Business address: 15 THAMES STREET STE. 321, GROTON, CT, 06340, United States
Mailing address: 15 THAMES STREET STE. 321, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 3000
E-Mail: ACORDOCK@SPICERGAS.COM

Industry & Business Activity

NAICS

457210 Fuel Dealers

This industry comprises establishments primarily engaged in retailing heating oil, liquefied petroleum (LP) gas, and other fuels via direct selling (i.e., home delivery). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SPICER PLUS, INC., RHODE ISLAND 000886614 RHODE ISLAND

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NV93FBG9AUC695 0043334 US-CT GENERAL ACTIVE -

Addresses

Legal C/O LAWRENCE C. CHESLER, 36 THAMES ST, GROTON, US-CT, US, 06340
Headquarters C/O Lawrence C. Chesler, 15 Thames Street, Groton, US-CT, US, 06340

Registration details

Registration Date 2013-07-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0043334

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPICER PLUS INC SALARY SAVINGS 401K PLAN 2021 060721383 2022-06-06 SPICER PLUS INC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 454310
Sponsor’s telephone number 8603034105
Plan sponsor’s address 15 THAMES STREET, SUITE 322, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing JOAN CHESLER
Valid signature Filed with authorized/valid electronic signature
SPICER PLUS INC SALARY SAVINGS 401K PLAN 2020 060721383 2021-06-03 SPICER PLUS INC 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 454310
Sponsor’s telephone number 8603034105
Plan sponsor’s address 15 THAMES STREET, SUITE 322, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing JOAN CHESLER
Valid signature Filed with authorized/valid electronic signature
SPICER PLUS INC SALARY SAVINGS 401K PLAN 2019 060721383 2020-06-30 SPICER PLUS INC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 454310
Sponsor’s telephone number 8603034105
Plan sponsor’s address 15 THAMES STREET, SUITE 322, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JOAN CHESLER
Valid signature Filed with authorized/valid electronic signature
SPICER PLUS INC SALARY SAVINGS 401K PLAN 2018 060721383 2019-06-04 SPICER PLUS INC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 454310
Sponsor’s telephone number 8603034105
Plan sponsor’s address 36 THAMES ST, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing JOAN CHESLER
Valid signature Filed with authorized/valid electronic signature
SPICER PLUS INC SALARY SAVINGS 401K PLAN 2017 060721383 2018-05-21 SPICER PLUS INC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 454310
Sponsor’s telephone number 8603034105
Plan sponsor’s address 36 THAMES ST, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing JOAN CHESLER
Valid signature Filed with authorized/valid electronic signature
SPICER PLUS INC SALARY SAVINGS 401K PLAN 2016 060721383 2017-05-24 SPICER PLUS INC 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 454310
Sponsor’s telephone number 8604452436
Plan sponsor’s address 36 THAMES ST, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing JOAN CHESLER
Valid signature Filed with authorized/valid electronic signature
SPICER PLUS INC SALARY SAVINGS 401K PLAN 2015 060721383 2016-06-02 SPICER PLUS INC 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 454310
Sponsor’s telephone number 8604452436
Plan sponsor’s address 36 THAMES ST, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing JOAN CHESLER
Valid signature Filed with authorized/valid electronic signature
SPICER PLUS INC SALARY SAVINGS 401K PLAN 2014 060721383 2015-07-02 SPICER PLUS INC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-06-01
Business code 454310
Sponsor’s telephone number 8604452436
Plan sponsor’s address 36 THAMES ST, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing JOAN CHESLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE C. CHESLER Agent 15 THAMES ST, STE. 321, GROTON, CT, 06340, United States 15 THAMES ST, STE. 321, GROTON, CT, 06340, United States +1 860-445-2436 lchesler@spicergas.com 336 PEQUOT AVENUE, NEW LONDON, CT, 06320, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAWRENCE C. CHESLER Officer 15 THAMES ST., STE. 321, GROTON, CT, 06340, United States +1 860-445-2436 lchesler@spicergas.com 336 PEQUOT AVENUE, NEW LONDON, CT, 06320, United States
JOHN P. HOLSTEIN Officer 15 THAMES ST., STE. 321, GROTON, CT, 06340, United States - - 337 STONINGTON ROAD, DARLING HILL FARM, STONINGTON, CT, 06378, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HOD.0001355 HOME HEATING FUEL DEALER PENDING NEW APPLICATION REVIEW REQUIRED - - -
RGD.0000770 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER - 2001-11-01 2002-10-31
RPR.0000164 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2007-01-01 2007-12-31
RGD.0000718 RETAIL GASOLINE DEALER INACTIVE - - 2000-11-01 2001-10-31
RGD.0001990 RETAIL GASOLINE DEALER INACTIVE CHANGE OF OWNER - 2001-11-01 2002-10-31
DEV.0006729 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE DOES NOT WISH TO RENEW - 2001-08-01 2002-07-31
DEV.0004373 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2000-08-01 2001-07-31
DEV.0001951 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE DOES NOT WISH TO RENEW - 2001-08-01 2002-07-31
HTG.0308503-G1 HEATING, PIPING & COOLING LIMITED CONTRACTOR INACTIVE - - 2007-09-01 2008-08-31
DEV.0003682 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2004-10-22 2024-08-01 2025-07-31

History

Type Old value New value Date of change
Name change SPICER FUEL CO., INC. SPICER PLUS, INC. 1989-10-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899655 2025-04-01 - Annual Report Annual Report -
BF-0012216517 2024-05-20 - Annual Report Annual Report -
BF-0011090348 2023-05-01 - Annual Report Annual Report -
BF-0010328370 2022-05-02 - Annual Report Annual Report 2022
0007306928 2021-04-22 - Annual Report Annual Report 2021
0006900403 2020-05-08 - Annual Report Annual Report 2020
0006514445 2019-04-01 - Annual Report Annual Report 2019
0006397105 2019-02-21 - Change of Business Address Business Address Change -
0006172920 2018-05-01 - Annual Report Annual Report 2018
0005835565 2017-05-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5802597001 2020-04-06 0156 PPP 15 Thames Street, GROTON, CT, 06340-3652
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 722400
Loan Approval Amount (current) 722400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-3652
Project Congressional District CT-02
Number of Employees 48
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 726437.52
Forgiveness Paid Date 2020-11-12

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005247166 Active OFS 2024-10-28 2029-10-28 ORIG FIN STMT

Parties

Name SP TRANSPORT, LLC
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
Name SPICER PLUS, INC.
Role Debtor
0005246638 Active OFS 2024-10-25 2029-10-25 ORIG FIN STMT

Parties

Name SPICER PLUS, INC.
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
Name SP TRANSPORT, LLC
Role Debtor
0005245931 Active OFS 2024-10-22 2029-10-22 ORIG FIN STMT

Parties

Name CHELSEA GROTON BANK
Role Secured Party
Name SPICER PLUS, INC.
Role Debtor
0005245937 Active OFS 2024-10-22 2029-10-22 ORIG FIN STMT

Parties

Name SPICER PLUS, INC.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005233505 Active OFS 2024-08-14 2029-01-23 AMENDMENT

Parties

Name SPICER PLUS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005222968 Active OFS 2024-06-17 2029-06-17 ORIG FIN STMT

Parties

Name SPICER PLUS, INC.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005222700 Active OFS 2024-06-14 2029-06-14 ORIG FIN STMT

Parties

Name SPICER PLUS, INC.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005222730 Active OFS 2024-06-14 2029-06-14 ORIG FIN STMT

Parties

Name SPICER PLUS, INC.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005189878 Active TRANS UTILITY 2024-02-02 9999-12-31 ORIG FIN STMT

Parties

Name Irreplaceable Artifacts - Demolition Depot
Role Debtor
Name SPICER PLUS, INC.
Role Secured Party
0005181623 Active OFS 2023-12-14 2029-05-01 AMENDMENT

Parties

Name SPICER PLUS, INC.
Role Debtor
Name BMO HARRIS BANK N.A.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Thompson 0 REARDON RD 65/101/6/D/ 1.5 104548 Source Link
Acct Number 005884
Assessment Value $52,900
Appraisal Value $75,600
Land Use Description IND LD PO
Zone BDD
Land Assessed Value $52,900
Land Appraised Value $75,600

Parties

Name SPICER PLUS, INC.
Sale Date 2023-02-15
Sale Price $75,000
Name THOMPSON RAIL BUSINESS PARK, LLC
Sale Date 2008-01-18
Sale Price $1,500,000

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
383224 Interstate 2024-04-25 250000 2023 58 28 Private(Property)
Legal Name SPICER PLUS INC
DBA Name SPICER GAS SPICER ADVANCED GAS SUNSHINE OIL ADVANCED HEATING OIL MOHEGAN OIL COMPANY
Physical Address 15 THAMES STREET, GROTON, CT, 06340, US
Mailing Address 15 THAMES STREET, GROTON, CT, 06340, US
Phone (860) 445-2436
Fax (860) 445-2313
E-mail ACORDOCK@SPICERGAS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 13416 WASHINGTON TRUST COMPANY v MARIE D. SMITH ET AL. 1994-03-17 Appeal Case Disposed View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information